CH01 |
On Wednesday 19th July 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 19th July 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
932.00 GBP is the capital in company's statement on Friday 28th April 2023
filed on: 2nd, May 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 084609460002 satisfaction in full.
filed on: 17th, May 2022
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 25th April 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 18th April 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th March 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 18th April 2022 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Georgian House Lower Ground Floor 67 - 71 London Road Newbury RG14 1JN England to Quandrant House 20 Broad Street Mall Reading RG1 7QE on Tuesday 29th March 2022
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th March 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th March 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Monday 25th March 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 the Pentangle Park Street Newbury Berkshire RG14 1EA to Georgian House Lower Ground Floor 67 - 71 London Road Newbury RG14 1JN on Tuesday 23rd April 2019
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Monday 11th June 2018.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th March 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Friday 16th February 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 084609460002
filed on: 19th, December 2017
| mortgage
|
Free Download
(1 page)
|
SH01 |
901.00 GBP is the capital in company's statement on Friday 3rd February 2017
filed on: 19th, December 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 22nd September 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 13th November 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st June 2017.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th March 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, November 2016
| resolution
|
Free Download
|
AR01 |
Annual return made up to Friday 25th March 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed whj ventures LIMITEDcertificate issued on 04/12/15
filed on: 4th, December 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 084609460001 satisfaction in full.
filed on: 2nd, September 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084609460002, created on Tuesday 11th August 2015
filed on: 26th, August 2015
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 25th March 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
900.00 GBP is the capital in company's statement on Thursday 14th May 2015
capital
|
|
AD01 |
Registered office address changed from The Manor House 34 London Road Newbury Berkshire RG14 1JX to 1 the Pentangle Park Street Newbury Berkshire RG14 1EA on Thursday 14th May 2015
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 7th January 2015
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 2nd, February 2015
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Tuesday 25th March 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
900.00 GBP is the capital in company's statement on Friday 4th April 2014
capital
|
|
AA01 |
Accounting period extended to Monday 30th June 2014. Originally it was Monday 31st March 2014
filed on: 3rd, April 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084609460001
filed on: 3rd, September 2013
| mortgage
|
Free Download
(19 pages)
|
AD01 |
Change of registered office on Tuesday 13th August 2013 from One Bite Communictions Ltd the Hay Barn Manor Farm, Dummer Basingstoke Hampshire RG25 2AG United Kingdom
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
SH01 |
900.00 GBP is the capital in company's statement on Wednesday 1st May 2013
filed on: 15th, May 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, March 2013
| incorporation
|
Free Download
(8 pages)
|